Company NameBayham Street Service Charge Limited
Company StatusDissolved
Company Number04716737
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathryn Knapfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Barracks Hill
Coleshill
Buckinghamshire
HP7 0LW
Secretary NamePaul Samuel Knapfield
NationalityBritish
StatusClosed
Appointed01 April 2003(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressAcer House
Witheridge Lane
Penn High Wycombe
Buckinghamshire
HP10 8PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address15 Paramount Building
206-212 Saint John Street
London
EC1V 4PH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£40,795
Net Worth£1
Cash£189
Current Liabilities£188

Accounts

Latest Accounts24 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
7 February 2006Total exemption full accounts made up to 24 March 2005 (8 pages)
13 May 2005Return made up to 31/03/04; full list of members; amend (6 pages)
31 March 2005Return made up to 31/03/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 25 March 2004 (1 page)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
15 May 2003Accounting reference date shortened from 31/03/04 to 25/03/04 (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 15 paramount building 206-212 st john street london EC1 V4 (1 page)
2 May 2003New secretary appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)